Background WavePink WaveYellow Wave

MONTGOMERY TRANSPORT LIMITED (NI012639)

MONTGOMERY TRANSPORT LIMITED (NI012639) is an active UK company. incorporated on 14 March 1978. with registered office in Co Antrim. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MONTGOMERY TRANSPORT LIMITED has been registered for 48 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI012639
Status
active
Type
ltd
Incorporated
14 March 1978
Age
48 years
Address
607 Antrim Road, Co Antrim, BT36 8RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY TRANSPORT LIMITED

MONTGOMERY TRANSPORT LIMITED is an active company incorporated on 14 March 1978 with the registered office located in Co Antrim. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MONTGOMERY TRANSPORT LIMITED was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

NI012639

LTD Company

Age

48 Years

Incorporated 14 March 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

607 Antrim Road Newtownabbey Co Antrim, BT36 8RF,

Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Mar 14
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 05 Mar 2024

MONTGOMERY, Colin John Hugh

Active
607 Antrim Road, Co AntrimBT36 8RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
607 Antrim Road, Co AntrimBT36 8RF
Born May 1983
Director
Appointed 08 Dec 2016

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Secretary
Appointed 27 Feb 2008
Resigned 31 Jan 2009

COLGAN, John

Resigned
55 Balmoral Avenue, Co.DownBT6NX
Secretary
Appointed 01 Oct 2005
Resigned 03 Jan 2006

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9WD
Secretary
Appointed 03 Jul 2006
Resigned 27 Feb 2008

LAWTHER, James

Resigned
8 Bramble Avenue, Old Carrick RoadBT36 OXL
Secretary
Appointed 14 Mar 1978
Resigned 01 Oct 2005

LIFFEY, Brian

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Secretary
Appointed 25 Sept 2020
Resigned 16 Sept 2022

MONTGOMERY, Harold Hugh

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Secretary
Appointed 01 Feb 2009
Resigned 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, AntrimBT39 9LN
Secretary
Appointed 30 Jan 2006
Resigned 30 Jul 2006

BIRKMYRE, David Nigel

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Born August 1952
Director
Appointed 31 Aug 2010
Resigned 28 Feb 2011

BOYD, Merville

Resigned
16b Station Road, LisburnBT28 2ET
Born June 1965
Director
Appointed 14 Mar 1978
Resigned 17 Aug 2001

BUTLER, Peter R

Resigned
37 Rossall Grange Lane, LancsFY7 8AA
Born August 1943
Director
Appointed 14 Mar 1978
Resigned 31 Jan 2006

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Born December 1957
Director
Appointed 27 Feb 2008
Resigned 31 Jan 2009

CLEMENTS, Roger George

Resigned
3 Spring Lane, BallyclareBT39 9WG
Born April 1961
Director
Appointed 07 Nov 2002
Resigned 23 Apr 1961

COLGAN, John Conrad

Resigned
55 Balmoral Avenue, Co.DownBT9 6NX
Born July 1966
Director
Appointed 01 Oct 2005
Resigned 03 Jan 2006

CUNLIFFE, Neil

Resigned
10 Hope Road, Manchester
Born December 1959
Director
Appointed 01 Aug 2001
Resigned 01 Jan 2021

DICKINSON, Ian William

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Born May 1972
Director
Appointed 02 Oct 2019
Resigned 03 Jul 2024

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9WD
Born September 1968
Director
Appointed 03 Jul 2006
Resigned 27 Feb 2008

JACKSON, Paul Courtney

Resigned
55 Drumlin RoadBT66 7NJ
Born January 1964
Director
Appointed 02 Oct 2005
Resigned 05 Sept 2012

LAWTHER, James

Resigned
8 Brambles Avenue, Old Carrick RoadBT36 0XL
Born December 1941
Director
Appointed 14 Mar 1978
Resigned 01 Oct 2005

LIFFEY, Brian

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Born May 1964
Director
Appointed 02 Apr 2019
Resigned 16 Sept 2022

MARSHALL, Stephen

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born November 1974
Director
Appointed 17 Feb 2014
Resigned 05 Nov 2021

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, Co AntrimBT39 9LN
Born May 1948
Director
Appointed 14 Mar 1978
Resigned 25 Sept 2020

MONTGOMERY, Noreen

Resigned
111,Hillhead Road, Co.Antrim
Born January 1949
Director
Appointed 14 Mar 1978
Resigned 03 Jul 2006

MOORE, Nigel George

Resigned
44a Kilmakee Road, Co AntrimBT39 0EP
Born July 1965
Director
Appointed 01 Jun 2007
Resigned 30 Nov 2017

REA, Edward Norman Alexander

Resigned
1 Kiln ParkBT39 0BB
Born April 1946
Director
Appointed 27 Aug 2001
Resigned 31 Jan 2006

THOMSON, Alan William

Resigned
607 Antrim Road, Co AntrimBT36 8RF
Born July 1972
Director
Appointed 31 Aug 2010
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Resolution
20 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Legacy
23 April 2009
AC(NI)AC(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
3 March 2009
371S(NI)371S(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
7 March 2008
296(NI)296(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
28 February 2007
371S(NI)371S(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
11 August 2006
296(NI)296(NI)
Legacy
11 August 2006
296(NI)296(NI)
Legacy
11 August 2006
296(NI)296(NI)
Legacy
27 April 2006
371S(NI)371S(NI)
Legacy
3 April 2006
296(NI)296(NI)
Legacy
28 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
18 November 2002
296(NI)296(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
5 September 2001
296(NI)296(NI)
Legacy
18 August 2001
AC(NI)AC(NI)
Legacy
11 September 2000
AURES(NI)AURES(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
4 August 1999
AC(NI)AC(NI)
Legacy
4 March 1999
371S(NI)371S(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
27 April 1998
371S(NI)371S(NI)
Legacy
10 July 1997
AC(NI)AC(NI)
Legacy
3 July 1997
371S(NI)371S(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
27 June 1996
296(NI)296(NI)
Legacy
31 March 1996
371S(NI)371S(NI)
Legacy
5 July 1995
AC(NI)AC(NI)
Legacy
22 March 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
AC(NI)AC(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
29 July 1993
AC(NI)AC(NI)
Legacy
9 April 1993
371S(NI)371S(NI)
Legacy
10 August 1992
AC(NI)AC(NI)
Legacy
28 March 1992
371A(NI)371A(NI)
Legacy
28 March 1992
296(NI)296(NI)
Legacy
5 August 1991
AR(NI)AR(NI)
Legacy
2 August 1991
AC(NI)AC(NI)
Legacy
14 January 1991
296(NI)296(NI)
Legacy
14 January 1991
296(NI)296(NI)
Legacy
21 December 1990
296(NI)296(NI)
Legacy
21 December 1990
296(NI)296(NI)
Particulars Of A Mortgage Charge
21 September 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 September 1990
402(NI)402(NI)
Legacy
22 August 1990
AR(NI)AR(NI)
Legacy
20 August 1990
AC(NI)AC(NI)
Legacy
17 August 1989
AC(NI)AC(NI)
Legacy
17 August 1989
AR(NI)AR(NI)
Legacy
4 January 1989
AR(NI)AR(NI)
Legacy
13 August 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 April 1988
402(NI)402(NI)
Legacy
19 August 1987
AC(NI)AC(NI)
Legacy
19 August 1987
AR(NI)AR(NI)
Legacy
31 March 1987
AR(NI)AR(NI)
Legacy
2 October 1986
AC(NI)AC(NI)
Legacy
20 February 1986
AR(NI)AR(NI)
Legacy
13 December 1985
A3A(NI)A3A(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
14 December 1984
AR(NI)AR(NI)
Legacy
13 December 1984
AC(NI)AC(NI)
Legacy
13 December 1984
AR(NI)AR(NI)
Legacy
13 December 1984
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 March 1984
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 March 1984
402(NI)402(NI)
Legacy
20 March 1984
296(NI)296(NI)
Legacy
6 February 1984
A5(NI)A5(NI)
Legacy
10 November 1982
AR(NI)AR(NI)
Legacy
30 September 1982
361(NI)361(NI)
Legacy
30 September 1982
DIRS(NI)DIRS(NI)
Legacy
17 June 1982
A2(NI)A2(NI)
Legacy
9 March 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
22 December 1981
402(NI)402(NI)
Legacy
24 November 1981
M+A(NI)M+A(NI)
Resolution
18 November 1981
RESOLUTIONSResolutions
Legacy
7 July 1981
411A(NI)411A(NI)
Legacy
11 March 1981
361(NI)361(NI)
Legacy
16 February 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 February 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 February 1981
402(NI)402(NI)
Legacy
4 January 1980
ALLOT(NI)ALLOT(NI)
Legacy
12 December 1979
AR(NI)AR(NI)
Legacy
30 January 1979
SRO(NI)SRO(NI)
Particulars Of A Mortgage Charge
12 December 1978
402(NI)402(NI)
Legacy
17 August 1978
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
1 August 1978
402(NI)402(NI)
Legacy
14 March 1978
PUC1(NI)PUC1(NI)
Legacy
14 March 1978
MEM(NI)MEM(NI)
Legacy
14 March 1978
DECL(NI)DECL(NI)
Legacy
14 March 1978
ARTS(NI)ARTS(NI)
Miscellaneous
14 March 1978
MISCMISC